BREAKTHROUGH BREAST CANCER

Register to unlock more data on OkredoRegister

BREAKTHROUGH BREAST CANCER

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02848982

Incorporation date

28/08/1993

Size

Dormant

Contacts

Registered address

Registered address

6th Floor, The White Chapel Building, 10 Whitechapel High Street, London E1 8QSCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1993)
dot icon04/02/2026
Accounts for a dormant company made up to 2025-07-31
dot icon05/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon31/01/2025
Accounts for a dormant company made up to 2024-07-31
dot icon06/01/2025
Registered office address changed from 5th Floor, Ibex House 42-47 Minories London EC3N 1DY to 6th Floor, the White Chapel Building 10 Whitechapel High Street London E1 8QS on 2025-01-06
dot icon03/10/2024
Appointment of Mrs Claire Louise Rowney as a director on 2024-09-26
dot icon03/10/2024
Appointment of Mr Keith David Felton as a director on 2024-09-26
dot icon26/09/2024
Termination of appointment of Andrew Jeffrey Moore as a director on 2024-09-25
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon09/07/2024
Termination of appointment of Delyth Jane Morgan as a director on 2024-06-28
dot icon05/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon03/08/2023
Director's details changed for Baroness Delyth Jane Morgan on 2023-04-30
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon16/01/2023
Accounts for a dormant company made up to 2022-07-31
dot icon02/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon12/05/2022
Appointment of Mr Andrew Jeffrey Moore as a director on 2022-05-03
dot icon12/05/2022
Termination of appointment of Susan Gallone as a director on 2022-05-03
dot icon30/11/2021
Accounts for a dormant company made up to 2021-07-31
dot icon03/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon02/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon01/04/2021
Change of details for Breast Cancer Care and Breast Cancer Now as a person with significant control on 2020-02-17
dot icon09/02/2021
Appointment of Mr Chay John Champness as a director on 2020-11-26
dot icon06/01/2021
Compulsory strike-off action has been discontinued
dot icon05/01/2021
Confirmation statement made on 2020-07-31 with no updates
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon24/04/2020
Termination of appointment of Polly Clare Mcgivern as a director on 2020-04-17
dot icon31/12/2019
Accounts for a dormant company made up to 2019-07-31
dot icon05/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon24/07/2019
Appointment of Mrs Jill Margaret Thompson as a director on 2019-07-23
dot icon22/05/2019
Change of details for Breast Cancer Now as a person with significant control on 2019-04-01
dot icon05/04/2019
Termination of appointment of Gwenda Lynne Berry as a director on 2019-04-01
dot icon30/01/2019
Accounts for a dormant company made up to 2018-07-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon15/12/2017
Accounts for a dormant company made up to 2017-07-31
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon10/02/2017
Accounts for a dormant company made up to 2016-07-31
dot icon08/11/2016
Appointment of Mrs Susan Gallone as a director on 2016-09-29
dot icon04/10/2016
Termination of appointment of Caroline Gillian Mawhood as a director on 2016-09-29
dot icon05/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon03/08/2016
Register(s) moved to registered office address 5th Floor, Ibex House 42-47 Minories London EC3N 1DY
dot icon02/08/2016
Termination of appointment of Benjamin David James as a secretary on 2016-07-31
dot icon26/07/2016
Director's details changed for Baroness Morgan of Drefelin Delyth Jane Morgan on 2016-07-25
dot icon25/07/2016
Director's details changed for Ms Polly Clare Mcgivern on 2016-07-25
dot icon07/07/2016
Appointment of Baroness Morgan of Drefelin Delyth Jane Morgan as a director on 2016-04-14
dot icon06/07/2016
Appointment of Ms Polly Clare Mcgivern as a director on 2016-04-14
dot icon05/05/2016
Group of companies' accounts made up to 2015-07-31
dot icon13/08/2015
Annual return made up to 2015-07-31 no member list
dot icon13/08/2015
Register(s) moved to registered inspection location C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA
dot icon12/08/2015
Register inspection address has been changed to C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA
dot icon12/08/2015
Appointment of Mr Benjamin David James as a secretary on 2015-08-01
dot icon28/04/2015
Group of companies' accounts made up to 2014-07-31
dot icon22/04/2015
Termination of appointment of Angela Archbold as a secretary on 2015-04-22
dot icon22/04/2015
Resolutions
dot icon08/04/2015
Appointment of Professor Gwenda Lynne Berry as a director on 2015-03-31
dot icon08/04/2015
Director's details changed for Miss Caroline Gillian Mawhood on 2015-03-31
dot icon08/04/2015
Termination of appointment of Robert Anthony Weiss as a director on 2015-03-31
dot icon08/04/2015
Termination of appointment of Hilary Thomas as a director on 2015-03-31
dot icon08/04/2015
Termination of appointment of Clair Jennifer Price as a director on 2015-03-31
dot icon08/04/2015
Termination of appointment of Nicholas John Wald as a director on 2015-03-31
dot icon08/04/2015
Termination of appointment of Trevor James Powles as a director on 2015-03-31
dot icon08/04/2015
Termination of appointment of Ruth Mary Plowden as a director on 2015-03-31
dot icon08/04/2015
Termination of appointment of Jonathan Mark Kipling as a director on 2015-03-31
dot icon08/04/2015
Termination of appointment of Susan Ann Johnson as a director on 2015-03-31
dot icon08/04/2015
Termination of appointment of Stephanie Monk as a director on 2015-03-31
dot icon08/04/2015
Termination of appointment of Sarah Jane Dawn Illingworth as a director on 2015-03-31
dot icon08/04/2015
Termination of appointment of Nicholas Simeon Hazell as a director on 2015-03-31
dot icon08/04/2015
Termination of appointment of Adrian Llewellyn Harris as a director on 2015-03-31
dot icon08/04/2015
Termination of appointment of Leslie Ferrar as a director on 2015-03-31
dot icon08/04/2015
Termination of appointment of Suniti Kiransinh Chauhan as a director on 2015-03-31
dot icon08/04/2015
Termination of appointment of Janet Jennifer Brooks as a director on 2015-03-31
dot icon08/04/2015
Termination of appointment of Janet Jennifer Brooks as a director on 2015-03-31
dot icon30/03/2015
Registered office address changed from Weston House 246 High Holborn London WC1V 7EX to 5Th Floor, Ibex House 42-47 Minories London EC3N 1DY on 2015-03-30
dot icon06/08/2014
Annual return made up to 2014-07-31 no member list
dot icon11/04/2014
Group of companies' accounts made up to 2013-07-31
dot icon06/12/2013
Appointment of Ms Angela Archbold as a secretary
dot icon13/08/2013
Annual return made up to 2013-07-31 no member list
dot icon15/03/2013
Appointment of Mrs Ruth Mary Plowden as a director
dot icon20/02/2013
Group of companies' accounts made up to 2012-07-31
dot icon14/02/2013
Appointment of Mr Adrian Llewellyn Harris as a director
dot icon11/02/2013
Director's details changed for Ms Leslie Ferrar on 2013-02-01
dot icon19/12/2012
Termination of appointment of Rachel Wellman as a secretary
dot icon06/12/2012
Termination of appointment of Paul Smith as a director
dot icon06/12/2012
Termination of appointment of Judith Atchison as a director
dot icon23/11/2012
Director's details changed for Professor Robert Anthony Weiss on 2012-11-23
dot icon23/11/2012
Director's details changed for Susan Johnson on 2012-11-23
dot icon23/11/2012
Director's details changed for Clair Jennifer Price on 2012-11-23
dot icon23/11/2012
Director's details changed for Mr Paul Duncan Sawyer Smith on 2012-11-23
dot icon23/11/2012
Director's details changed for Mr. Trevor James Powles on 2012-11-23
dot icon23/11/2012
Director's details changed for Stephanie Monk on 2012-11-23
dot icon23/11/2012
Director's details changed for Caroline Gillian Mawhood on 2012-11-23
dot icon23/11/2012
Director's details changed for Mr Jonathan Mark Kipling on 2012-11-23
dot icon23/11/2012
Director's details changed for Susan Johnson on 2012-11-23
dot icon23/11/2012
Director's details changed for Sarah Jane Dawn Illingworth on 2012-11-23
dot icon15/10/2012
Appointment of Professor Sir Nicholas John Wald as a director
dot icon31/07/2012
Annual return made up to 2012-07-31 no member list
dot icon26/07/2012
Appointment of Ms Leslie Ferrar as a director
dot icon25/07/2012
Termination of appointment of Martin Evans as a director
dot icon26/06/2012
Director's details changed for Sunniti Kiransinh Chauhan on 2012-06-26
dot icon19/06/2012
Appointment of Sunniti Kiransinh Chauhan as a director
dot icon12/06/2012
Appointment of Clair Jennifer Price as a director
dot icon12/06/2012
Appointment of Mr Nicholas Simeon Hazell as a director
dot icon27/02/2012
Resolutions
dot icon06/02/2012
Group of companies' accounts made up to 2011-07-31
dot icon05/08/2011
Annual return made up to 2011-07-31 no member list
dot icon03/08/2011
Appointment of Miss Rachel Lucy Wellman as a secretary
dot icon03/08/2011
Termination of appointment of Jennifer Burley as a secretary
dot icon19/04/2011
Group of companies' accounts made up to 2010-07-31
dot icon01/10/2010
Appointment of Professor Trevor Powles as a director
dot icon30/09/2010
Appointment of Mr Jonathan Kipling as a director
dot icon31/08/2010
Annual return made up to 2010-07-31 no member list
dot icon31/08/2010
Director's details changed for Professor Robert Anthony Weiss on 2010-07-31
dot icon27/08/2010
Director's details changed for Prof. Sir Martin John Evans on 2010-07-31
dot icon27/08/2010
Director's details changed for Professor Hilary Thomas on 2010-07-31
dot icon27/08/2010
Director's details changed for Stephanie Monk on 2010-07-31
dot icon27/08/2010
Director's details changed for Caroline Mawhood on 2010-07-31
dot icon27/08/2010
Director's details changed for Judith Clare Atchison on 2010-07-31
dot icon27/08/2010
Director's details changed for Janet Jennifer Brooks on 2010-07-31
dot icon31/03/2010
Group of companies' accounts made up to 2009-07-31
dot icon18/12/2009
Termination of appointment of Peter Keemer as a director
dot icon18/12/2009
Termination of appointment of Lesley Rees as a director
dot icon27/08/2009
Annual return made up to 31/07/09
dot icon27/08/2009
Director's change of particulars / martin evans / 27/08/2009
dot icon16/02/2009
Group of companies' accounts made up to 2008-07-31
dot icon22/12/2008
Registered office changed on 22/12/2008 from 3RD floor weston house 246 high holborn london WC1V 7EX
dot icon22/12/2008
Appointment terminated director evelyn smith
dot icon22/12/2008
Appointment terminated director irving taylor
dot icon18/08/2008
Annual return made up to 31/07/08
dot icon21/05/2008
Group of companies' accounts made up to 2007-07-31
dot icon30/01/2008
New director appointed
dot icon19/12/2007
Memorandum and Articles of Association
dot icon19/12/2007
Resolutions
dot icon05/12/2007
Memorandum and Articles of Association
dot icon05/12/2007
Resolutions
dot icon23/10/2007
New director appointed
dot icon28/08/2007
Annual return made up to 31/07/07
dot icon28/08/2007
Director's particulars changed
dot icon28/08/2007
Director's particulars changed
dot icon04/05/2007
New director appointed
dot icon04/05/2007
New director appointed
dot icon25/01/2007
Group of companies' accounts made up to 2006-07-31
dot icon17/11/2006
Director resigned
dot icon17/11/2006
Director resigned
dot icon17/11/2006
Annual return made up to 31/07/06
dot icon16/11/2006
Director's particulars changed
dot icon09/02/2006
Group of companies' accounts made up to 2005-07-31
dot icon19/12/2005
Director resigned
dot icon16/12/2005
Director resigned
dot icon22/11/2005
New director appointed
dot icon16/08/2005
Annual return made up to 31/07/05
dot icon16/08/2005
Director's particulars changed
dot icon03/08/2005
New secretary appointed
dot icon03/08/2005
Secretary resigned
dot icon16/02/2005
Group of companies' accounts made up to 2004-07-31
dot icon30/10/2004
New director appointed
dot icon30/10/2004
Director resigned
dot icon01/09/2004
Annual return made up to 31/07/04
dot icon01/09/2004
New director appointed
dot icon22/03/2004
Registered office changed on 22/03/04 from: 3RD floor kingsway house 103 kingsway london WC2 6QX
dot icon02/02/2004
Group of companies' accounts made up to 2003-07-31
dot icon24/12/2003
New director appointed
dot icon24/12/2003
New director appointed
dot icon28/08/2003
Annual return made up to 31/07/03
dot icon26/02/2003
Full accounts made up to 2002-07-31
dot icon09/10/2002
Registered office changed on 09/10/02 from: 6TH floor kingsway house 103 kingsway london WC2B 6QX
dot icon08/10/2002
Annual return made up to 31/07/02
dot icon07/01/2002
Group of companies' accounts made up to 2001-07-31
dot icon03/01/2002
Director resigned
dot icon04/09/2001
Memorandum and Articles of Association
dot icon04/09/2001
Resolutions
dot icon24/08/2001
Annual return made up to 31/07/01
dot icon18/05/2001
New director appointed
dot icon19/03/2001
Secretary resigned
dot icon19/03/2001
New secretary appointed
dot icon12/02/2001
Full group accounts made up to 2000-07-31
dot icon19/12/2000
New director appointed
dot icon21/08/2000
Annual return made up to 31/07/00
dot icon23/11/1999
Full group accounts made up to 1999-07-31
dot icon03/09/1999
Annual return made up to 31/07/99
dot icon01/04/1999
Location of register of directors' interests
dot icon09/11/1998
Full group accounts made up to 1998-07-31
dot icon07/09/1998
New secretary appointed
dot icon07/09/1998
Secretary resigned
dot icon01/09/1998
Annual return made up to 28/08/98
dot icon25/08/1998
New director appointed
dot icon20/05/1998
Accounts for a dormant company made up to 1997-07-31
dot icon14/05/1998
New director appointed
dot icon15/09/1997
Annual return made up to 28/08/97
dot icon12/09/1997
New director appointed
dot icon26/08/1997
New director appointed
dot icon29/05/1997
Accounts for a dormant company made up to 1996-07-31
dot icon29/05/1997
Resolutions
dot icon14/01/1997
New director appointed
dot icon13/01/1997
Memorandum and Articles of Association
dot icon10/01/1997
Certificate of change of name
dot icon10/01/1997
New director appointed
dot icon02/12/1996
New secretary appointed
dot icon02/12/1996
Director resigned
dot icon02/12/1996
Director resigned
dot icon02/12/1996
Secretary resigned;director resigned
dot icon02/12/1996
Registered office changed on 02/12/96 from: 66 lincoln's inn fields london WC2A 3LH
dot icon14/11/1996
New director appointed
dot icon14/11/1996
New director appointed
dot icon14/11/1996
New director appointed
dot icon02/09/1996
Annual return made up to 28/08/96
dot icon26/06/1996
Accounts for a dormant company made up to 1995-07-31
dot icon26/06/1996
Resolutions
dot icon09/11/1995
Annual return made up to 28/08/95
dot icon04/05/1995
Accounts for a dormant company made up to 1994-07-31
dot icon04/05/1995
Resolutions
dot icon18/08/1994
Annual return made up to 28/08/94
dot icon29/07/1994
Accounting reference date shortened from 31/08 to 31/07
dot icon31/05/1994
Certificate of change of name
dot icon28/08/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Martin John
Director
21/10/2004 - 24/07/2012
8
Keemer, Peter John Charles
Director
12/09/1996 - 19/11/2009
8
Powles, Trevor James, Professor
Director
26/05/2010 - 31/03/2015
4
Wald, Nicholas John, Professor Sir
Director
27/09/2012 - 31/03/2015
7
Atchison, Judith Clare
Director
13/08/1997 - 27/11/2012
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREAKTHROUGH BREAST CANCER

BREAKTHROUGH BREAST CANCER is an(a) Active company incorporated on 28/08/1993 with the registered office located at 6th Floor, The White Chapel Building, 10 Whitechapel High Street, London E1 8QS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BREAKTHROUGH BREAST CANCER?

toggle

BREAKTHROUGH BREAST CANCER is currently Active. It was registered on 28/08/1993 .

Where is BREAKTHROUGH BREAST CANCER located?

toggle

BREAKTHROUGH BREAST CANCER is registered at 6th Floor, The White Chapel Building, 10 Whitechapel High Street, London E1 8QS.

What does BREAKTHROUGH BREAST CANCER do?

toggle

BREAKTHROUGH BREAST CANCER operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BREAKTHROUGH BREAST CANCER?

toggle

The latest filing was on 04/02/2026: Accounts for a dormant company made up to 2025-07-31.